Search icon

4848 CORPORATION - Florida Company Profile

Company Details

Entity Name: 4848 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4848 CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2013 (12 years ago)
Document Number: K31746
FEI/EIN Number 650068572

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4848 SW 74TH CT, MIAMI, FL, 33155, US
Mail Address: 2920 Columbus Blvd, CORAL GABLES, FL, 33134, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taquechel Roberto President 4848 SW 74TH CT, MIAMI, FL, 33155
Logue Teresa Vice President 2920 Columbus Blvd, Coral Gables, FL, 33134
Alvarez Ana T Treasurer 4848 SW 74TH CT, MIAMI, FL, 33155
Taquechel Pablo Exec 4848 SW 74TH CT, MIAMI, FL, 33155
Taquechel Roberto Agent 4848 SW 74TH CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 Taquechel, Roberto -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 4848 SW 74TH CT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-11-21 4848 SW 74TH CT, MIAMI, FL 33155 -
PENDING REINSTATEMENT 2013-04-17 - -
REINSTATEMENT 2013-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State